This company is commonly known as Hmg Aber Road Limited. The company was founded 16 years ago and was given the registration number 06343451. The firm's registered office is in ALTRINCHAM. You can find them at St Johns House, Barrington Road, Altrincham, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HMG ABER ROAD LIMITED |
---|---|---|
Company Number | : | 06343451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2007 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Johns House, Barrington Road, Altrincham, Cheshire, WA14 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Johns House, Barrington Road, Altrincham, WA14 1TJ | Secretary | 05 March 2015 | Active |
St Johns House, Barrington Road, Altrincham, WA14 1TJ | Director | 22 October 2007 | Active |
St Johns House, Barrington Road, Altrincham, WA14 1TJ | Director | 22 October 2018 | Active |
St Johns House, Barrington Road, Altrincham, WA14 1TJ | Director | 05 February 2023 | Active |
St Johns House, Barrington Road, Altrincham, WA14 1TJ | Director | 24 February 2010 | Active |
St Johns House, Barrington Road, Altrincham, WA14 1TJ | Secretary | 22 October 2007 | Active |
Brook House, 70 Spring Gardens, Manchester, M2 2BQ | Corporate Secretary | 15 August 2007 | Active |
Far Slack Farm, Rowarth, High Peak, SK22 1EA | Director | 22 October 2007 | Active |
St Johns House, Barrington Road, Altrincham, WA14 1TJ | Director | 17 December 2007 | Active |
Hawthorne Cottage, Sack Lane Aston By Budworth, Northwich, CW9 6LY | Director | 22 October 2007 | Active |
St Johns House, Barrington Road, Altrincham, WA14 1TJ | Director | 25 November 2014 | Active |
St Johns House, Barrington Road, Altrincham, WA14 1TJ | Director | 22 October 2007 | Active |
Fourth Floor Brook House, 77 Fountain Street, Manchester, M2 2EE | Corporate Director | 15 August 2007 | Active |
Hmg Investment Holdings Limited | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Johns House, Barrington Road, Altrincham, England, WA14 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type full. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type full. | Download |
2015-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Accounts | Accounts with accounts type full. | Download |
2015-03-05 | Officers | Appoint person secretary company with name date. | Download |
2014-12-01 | Officers | Termination director company with name termination date. | Download |
2014-12-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.